Search icon

ZOMAX INC.

Company Details

Name: ZOMAX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3420289
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 544 PARK AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 544 PARK AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
DAVID ROCHLITZ Chief Executive Officer 544 PARK AVENUE, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
DP-2123375 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
081002002765 2008-10-02 BIENNIAL STATEMENT 2008-10-01
061004000187 2006-10-04 CERTIFICATE OF INCORPORATION 2006-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2217407704 2020-05-01 0202 PPP 544 PARK AVE STE 209, BROOKLYN, NY, 11205
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22245.54
Forgiveness Paid Date 2021-06-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State